-
Home Page
›
-
Counties
›
-
Kings
›
-
11213
›
-
HOUSE OF HILLS, INC.
Company Details
Name: |
HOUSE OF HILLS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Mar 1967 (58 years ago)
|
Entity Number: |
207685 |
ZIP code: |
11213
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GEORGE B HILL SR
|
Chief Executive Officer
|
1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1000 ST JOHNS PL, BROOKLYN, NY, United States, 11213
|
History
Start date |
End date |
Type |
Value |
1967-03-07
|
2001-05-21
|
Address
|
1000 ST., JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010521002949
|
2001-05-21
|
BIENNIAL STATEMENT
|
2001-03-01
|
C213770-2
|
1994-08-08
|
ASSUMED NAME CORP INITIAL FILING
|
1994-08-08
|
A53987-3
|
1973-03-02
|
CERTIFICATE OF AMENDMENT
|
1973-03-02
|
606840-3
|
1967-03-07
|
CERTIFICATE OF INCORPORATION
|
1967-03-07
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2288808
|
OL VIO
|
INVOICED
|
2016-02-29
|
500
|
OL - Other Violation
|
188884
|
OL VIO
|
INVOICED
|
2012-05-03
|
3500
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-10-22
|
Settlement (Pre-Hearing)
|
BODY DETERIORATION SERVICES
|
1
|
1
|
No data
|
No data
|
2015-10-22
|
Settlement (Pre-Hearing)
|
GENERAL PRICE LIST DOES NOT INCLUDE THE DISCLOSURE THAT THE PROVIDER OF FUNERAL SERVICES IS REQUIRED TO GIVE PRICE IFNORMAATION IN PERSON AND OVER THE TELEPHONE
|
1
|
No data
|
No data
|
1
|
2015-10-22
|
Settlement (Pre-Hearing)
|
AUTHORIZATION TO OBTAIN BODY
|
1
|
1
|
No data
|
No data
|
2015-10-22
|
Settlement (Pre-Hearing)
|
GENERAL PRICE LIST DOES NOT CONTAIN THE FTC CASKET DISCLOSURE IN A BOX IMMEDIATELY AFTER THE LIST OF PRICES FOR CASKETS
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
46610.00
Total Face Value Of Loan:
46610.00
Paycheck Protection Program
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46610
Current Approval Amount:
46610
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
46311.14
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State